Background WavePink WaveYellow Wave

OUTPOST LIMITED (02090366)

OUTPOST LIMITED (02090366) is an active UK company. incorporated on 16 January 1987. with registered office in Finchley. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 1 other business activities. OUTPOST LIMITED has been registered for 39 years. Current directors include ZEIDERMAN, Adam Russell, ZEIDERMAN, Leonard.

Company Number
02090366
Status
active
Type
ltd
Incorporated
16 January 1987
Age
39 years
Address
3rd Floor-Dept Lmc Hathaway House, Finchley, N3 1QF
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
ZEIDERMAN, Adam Russell, ZEIDERMAN, Leonard
SIC Codes
46190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTPOST LIMITED

OUTPOST LIMITED is an active company incorporated on 16 January 1987 with the registered office located in Finchley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 1 other business activity. OUTPOST LIMITED was registered 39 years ago.(SIC: 46190, 82990)

Status

active

Active since 39 years ago

Company No

02090366

LTD Company

Age

39 Years

Incorporated 16 January 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley, N3 1QF,

Previous Addresses

28 Marlborough Road St. Albans Herts AL1 3XQ
From: 16 January 1987To: 19 June 2015
Timeline

7 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Feb 13
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Dec 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ZEIDERMAN, Pauline Rebecca

Active
Hathaway House, FinchleyN3 1QF
Secretary
Appointed 01 Feb 2004

ZEIDERMAN, Adam Russell

Active
Hathaway House, FinchleyN3 1QF
Born July 1972
Director
Appointed 23 Feb 2021

ZEIDERMAN, Leonard

Active
Hathaway House, FinchleyN3 1QF
Born March 1944
Director
Appointed N/A

ZEIDERMAN, Leonard

Resigned
65 Attimore Road, Welwyn Garden CityAL8 6LG
Secretary
Appointed N/A
Resigned 01 Feb 2004

COHEN, Raymond Alan

Resigned
66 Station Road, BarnetEN5 1QY
Born March 1946
Director
Appointed 01 Oct 2009
Resigned 01 Feb 2012

HARFORD, Gerard Thomas

Resigned
Hathaway House, FinchleyN3 1QF
Born March 1996
Director
Appointed 23 Feb 2021
Resigned 10 Dec 2021

ZEIDERMAN, Brian Roger

Resigned
34 Herent Drive, IlfordIG5 0HE
Born December 1946
Director
Appointed N/A
Resigned 01 Feb 2004

RAYMOND COHEN

Resigned
Windsor House, LondonNW4 1HW
Corporate director
Appointed 30 Sept 2009
Resigned 01 Oct 2009

Persons with significant control

1

Mr Leonard Zeiderman

Active
Hathaway House, FinchleyN3 1QF
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Termination Director Company With Name Termination Date
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 February 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Appoint Corporate Director Company With Name
11 February 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1998
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 July 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsory
15 April 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
5 July 1992
363b363b
Legacy
29 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363363
Gazette Filings Brought Up To Date
18 July 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 July 1990
363363
Legacy
18 July 1990
363363
Gazette Notice Compulsory
5 December 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 August 1987
224224
Legacy
19 January 1987
287Change of Registered Office
Legacy
19 January 1987
288288
Certificate Incorporation
16 January 1987
CERTINCCertificate of Incorporation